56 & 58 NEWTOWN (UCKFIELD) LIMITED



5 officers / 5 resignations

YOUNG, JOSHUA

Correspondence address
141 WEST STREET, EAST GRINSTEAD, ENGLAND, RH19 4EN
Role ACTIVE
Secretary
Appointed on
20 November 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RH19 4EN £294,000

BARNES, JOANNE

Correspondence address
56A NEW TOWN, UCKFIELD, ENGLAND, TN22 5DE
Role ACTIVE
Director
Date of birth
May 1963
Appointed on
6 May 2017
Nationality
BRITISH
Occupation
LEARNING ASSISTANT

Average house price in the postcode TN22 5DE £320,000

YOUNG, JOSHUA

Correspondence address
56B NEW TOWN, UCKFIELD, ENGLAND, TN22 5DE
Role ACTIVE
Director
Date of birth
June 1993
Appointed on
25 August 2016
Nationality
BRITISH
Occupation
EDITOR

Average house price in the postcode TN22 5DE £320,000

COOKE, DAVID MATTHEW

Correspondence address
58B NEW TOWN, UCKFIELD, EAST SUSSEX, TN22 5DE
Role ACTIVE
Director
Date of birth
June 1979
Appointed on
14 February 2008
Nationality
BRITISH
Occupation
GARDENING

Average house price in the postcode TN22 5DE £320,000

JAMES, CHARLES DAVID

Correspondence address
58A NEW TOWN, UCKFIELD, EAST SUSSEX, TN22 5DE
Role ACTIVE
Director
Date of birth
November 1981
Appointed on
14 February 2008
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode TN22 5DE £320,000


MARTIN, GRAHAM VALLANCE

Correspondence address
56A NEW TOWN, UCKFIELD, EAST SUSSEX, TN22 5DE
Role RESIGNED
Secretary
Appointed on
14 February 2008
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode TN22 5DE £320,000

BRINKHURST, STUART CHRISTOPHER

Correspondence address
25 HORSFIELD ROAD, LEWES, BN7 2TB
Role RESIGNED
Director
Date of birth
March 1983
Appointed on
14 February 2008
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode BN7 2TB £312,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Appointed on
21 March 2007
Resigned on
14 February 2008
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
21 March 2007
Resigned on
14 February 2008

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
21 March 2007
Resigned on
14 February 2008

Average house price in the postcode NW8 8EP £706,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company